Advanced company searchLink opens in new window

KULTURED LIMITED

Company number 10990978

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2023 LIQ02 Statement of affairs
11 Jul 2023 AA Micro company accounts made up to 31 October 2022
22 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2023 CS01 Confirmation statement made on 15 October 2022 with no updates
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2022 AA Micro company accounts made up to 31 October 2021
29 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
29 Oct 2021 PSC07 Cessation of Alix Louise Caiger as a person with significant control on 15 October 2021
13 Jul 2021 AA Micro company accounts made up to 31 October 2020
13 Jul 2021 AD01 Registered office address changed from Flat 1, Lexington Building Fairfield Road Bow Quarter London E3 2UH England to Flat 2, Mall Villas Mall Road Hammersmith London W6 9DQ on 13 July 2021
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
26 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
26 Oct 2020 AD01 Registered office address changed from Flat 9 127 Denmark Hill London Greater London SE5 8EJ to Flat 1, Lexington Building Fairfield Road Bow Quarter London E3 2UH on 26 October 2020
29 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
23 Apr 2019 AA Micro company accounts made up to 31 October 2018
11 Apr 2019 AD01 Registered office address changed from 1 Lexington Building Bow Quarter Fairfield Road London Greater London E3 2UH to Flat 9 127 Denmark Hill London Greater London SE5 8EJ on 11 April 2019
03 Apr 2019 PSC04 Change of details for Mr Jonathan Mark Hope as a person with significant control on 2 October 2017
03 Apr 2019 PSC01 Notification of Alix Louise Caiger as a person with significant control on 2 October 2017
06 Dec 2018 AD01 Registered office address changed from Unit a22 Minerva Road Alpha Centre London NW10 6HJ United Kingdom to 1 Lexington Building Bow Quarter Fairfield Road London Greater London E3 2UH on 6 December 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
12 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
02 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted